WALTER P. ZELLER REALTY COMPANY LIMITED (Corporation# 660078) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 10, 1934.
Corporation ID | 660078 |
Corporation Name | WALTER P. ZELLER REALTY COMPANY LIMITED |
Registered Office Address |
Toronto-dominion Centre P.o.box 48 Toronto ON M5K 1E6 |
Incorporation Date | 1934-07-10 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 2 - 4 |
Director Name | Director Address |
---|---|
JAMES G. BALFOUR | 1009 HUNT CLUB MEWS, LONDON ON N6H 4R7, Canada |
W.E. VICKERS | 4401 ROSEDALE AVENUE, MONTREAL QC H4B 2G8, Canada |
JOHN M. LEVY | 2292 MONKLAND ROAD, MONTREAL QC H3P 2Z1, Canada |
MARC-ANDRE FILION | 16 RICHELIEU, CHAMBLY QC J3L 2B9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-09-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-09-11 | 1980-09-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1934-07-10 | 1980-09-11 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1934-07-10 | current | Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 |
Name | 1939-06-23 | current | WALTER P. ZELLER REALTY COMPANY LIMITED |
Name | 1934-07-10 | 1939-06-23 | WALTER P. ZELLER HOLDING COMPANY LIMITED |
Status | 1983-11-26 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1980-09-12 | 1983-11-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-09-12 | Continuance (Act) / Prorogation (Loi) | |
1934-07-10 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
93365 Canada Limited | Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 | 1979-12-10 |
Desmond, Shannon & Associes Ltee. | Toronto-dominion Centre, Toronto, ON | 1979-08-23 |
94657 Canada Ltee/ltd. | Toronto-dominion Centre, Suite 2816, Toronto, ON | 1979-10-19 |
251586 Distributing Limited | Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-10-23 |
F. P. Publications (eastern) Limited | Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1 | |
Mango Marketing International Inc. | Toronto-dominion Centre, Suite 4800, Toronto, ON | 1979-11-23 |
Abitibi Manitoba Paper Ltd. | Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 | 1928-05-12 |
Societe De Distribution De Papier D'abitibi Ltee | Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 | 1946-12-03 |
Anglo American Corporation of Canada Limited | Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 | 1965-08-20 |
Canadian Piano Company Limited | Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 | 1950-04-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3564754 Canada Inc. | Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 | 1998-12-07 |
3481620 Canada Inc. | Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 | 1998-04-03 |
Keyvest Corporation | 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 | 1996-09-20 |
The Peter and Elizabeth C. Tower Foundation (canada) | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1996-07-31 |
3271951 Canada Inc. | Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 | 1996-06-21 |
SystГЁmes Executone Canada, Inc. | Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 | 1995-01-31 |
3035361 Canada Inc. | Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 | 1994-05-20 |
Canal D'hockey Limitee | Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-06-26 |
2824302 Canada Limited | Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-05-28 |
Stinnes Holdings Inc. | Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 | 1991-01-14 |
Find all corporations in postal code M5K1E6 |
Name | Address |
---|---|
JAMES G. BALFOUR | 1009 HUNT CLUB MEWS, LONDON ON N6H 4R7, Canada |
W.E. VICKERS | 4401 ROSEDALE AVENUE, MONTREAL QC H4B 2G8, Canada |
JOHN M. LEVY | 2292 MONKLAND ROAD, MONTREAL QC H3P 2Z1, Canada |
MARC-ANDRE FILION | 16 RICHELIEU, CHAMBLY QC J3L 2B9, Canada |
City | TORONTO |
Post Code | M5K1E6 |
Category | realty |
Category + City | realty + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie J. Walter Thompson Limitee | 160 Bloor Street East, Suite 800, Toronto, ON M4W 3P7 | 1930-01-09 |
J. Walter Thompson Company Limited | 160 Bloor Street East, Suite 1100, Toronto, ON M4W 3P7 | |
Zeller's Limitee | 5250 Boul Decarie, Montreal 248, QC H3X 3T9 | 1931-07-13 |
Zeller's Wholesale Drug Company Limited | 5250 Decarie Blvd., Montreal, QC H3X 3T9 | 1970-07-16 |
La Corporation Financiere Zeller's Limitee | 5100 De Maisonneuve West, Montreal, QC H4A 1Y6 | 1969-05-06 |
La Compagnie Dominion Realty Limitee | Commerce Court Station, P.o.box 145, Toronto, ON M5L 1E2 | 1903-09-12 |
La Compagnie Dominion Realty Limitee | 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 | |
Walter C. Lackey Cie Ltee | 9 Richmond Road, Ottawa, ON K1Y 2X1 | 1954-10-12 |
E.f. Walter Limitee | 51 Wingold Ave, Toronto, ON M6B 1P8 | 1950-12-15 |
Centre Osteopathique Zeller | 3545 Cote Des Neiges, Suite 126, Montreal, QC H3H 1V1 | 1976-01-22 |
Please comment or provide details below to improve the information on WALTER P. ZELLER REALTY COMPANY LIMITED.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.